Advanced company searchLink opens in new window

EATON ESTATES (KNUTSFORD) LTD

Company number 06462737

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Mar 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
22 Dec 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
09 Sep 2010 2.24B Administrator's progress report to 5 July 2010
23 Mar 2010 2.16B Statement of affairs with form 2.15B/2.14B
16 Mar 2010 2.23B Result of meeting of creditors
24 Feb 2010 2.17B Statement of administrator's proposal
17 Jan 2010 AD01 Registered office address changed from Aaron and Partners Llp Solicitors 5-7 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG on 17 January 2010
16 Jan 2010 AD01 Registered office address changed from 2 Minshull Street Knutsford Cheshire WA16 6HG on 16 January 2010
12 Jan 2010 2.12B Appointment of an administrator
18 Nov 2009 AP01 Appointment of Morten Lindholt as a director
09 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 October 2008
  • GBP 1,000
05 Nov 2009 AR01 Annual return made up to 3 January 2009 with full list of shareholders
02 Nov 2009 AAMD Amended total exemption small company accounts made up to 31 January 2009
13 Aug 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Mar 2009 288b Appointment Terminated Director marco dellapina
20 Jan 2009 363a Return made up to 03/01/09; full list of members
12 Dec 2008 88(3) Particulars of contract relating to shares
12 Dec 2008 88(2) Amending 88(2)
12 Dec 2008 88(2) Amending 88(2)
10 Nov 2008 88(2) Ad 06/10/08 gbp si 600@1=600 gbp ic 400/1000
10 Nov 2008 88(2) Ad 06/10/08 gbp si 300@1=300 gbp ic 100/400
23 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2008 288a Director appointed paul john sutherland reay